Background WavePink WaveYellow Wave

QUORUM ESTATES LIMITED (02824193)

QUORUM ESTATES LIMITED (02824193) is an active UK company. incorporated on 4 June 1993. with registered office in Altrincham. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. QUORUM ESTATES LIMITED has been registered for 32 years. Current directors include COOK, Paul Dominic, SLATER, Andrew James, SLATER, John David.

Company Number
02824193
Status
active
Type
ltd
Incorporated
4 June 1993
Age
32 years
Address
3rd Floor, Altrincham, WA14 2DT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COOK, Paul Dominic, SLATER, Andrew James, SLATER, John David
SIC Codes
41100, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUORUM ESTATES LIMITED

QUORUM ESTATES LIMITED is an active company incorporated on 4 June 1993 with the registered office located in Altrincham. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. QUORUM ESTATES LIMITED was registered 32 years ago.(SIC: 41100, 70100)

Status

active

Active since 32 years ago

Company No

02824193

LTD Company

Age

32 Years

Incorporated 4 June 1993

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 30 March 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

OAKFIELD HOLDINGS LIMITED
From: 7 September 1993To: 10 August 2001
HODSTONE LIMITED
From: 4 June 1993To: 7 September 1993
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
From: 20 January 2011To: 17 September 2013
Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ
From: 4 June 1993To: 20 January 2011
Timeline

19 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Jun 93
Loan Secured
Mar 14
Loan Secured
Nov 15
Loan Secured
Nov 15
New Owner
Nov 18
Loan Secured
May 20
Funding Round
Aug 21
Director Joined
Feb 22
Director Joined
Feb 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
Sept 22
Loan Secured
Jan 24
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

SLATER, Ann Christine

Active
Manchester Road, WilmslowSK9 1BQ
Secretary
Appointed 18 Oct 1994

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 13 Jan 2011

COOK, Paul Dominic

Active
1 Ashley Road, AltrinchamWA14 2DT
Born September 1979
Director
Appointed 15 Feb 2022

SLATER, Andrew James

Active
Manchester Road, WilmslowSK9 1BQ
Born April 1982
Director
Appointed 15 Feb 2022

SLATER, John David

Active
Manchester Road, WilmslowSK9 1BQ
Born July 1947
Director
Appointed 30 Jun 1993

GREENWOOD, Clive Norman Kristian

Resigned
Meadows Farm, KettleshulmeSK12 7EH
Secretary
Appointed 30 Jun 1993
Resigned 18 Oct 1994

WARDLE, Paul Martin

Resigned
Manchester Road, WilmslowSK9 1BQ
Born September 1960
Director
Appointed 10 Jan 2006
Resigned 26 Sept 2022

Persons with significant control

1

Mr John David Slater

Active
Manchester Road, WilmslowSK9 1BQ
Born July 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

173

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Capital Name Of Class Of Shares
23 October 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
23 October 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Memorandum Articles
6 September 2021
MAMA
Resolution
6 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
1 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
19 November 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
10 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 November 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 November 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Resolution
4 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
13 March 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
17 September 2013
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
13 August 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Change Account Reference Date Company Previous Extended
13 December 2012
AA01Change of Accounting Reference Date
Resolution
22 August 2012
RESOLUTIONSResolutions
Resolution
22 August 2012
RESOLUTIONSResolutions
Legacy
20 August 2012
MG01MG01
Legacy
14 August 2012
MG01MG01
Legacy
14 August 2012
MG01MG01
Legacy
14 August 2012
MG01MG01
Legacy
14 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Small
9 May 2012
AAAnnual Accounts
Legacy
26 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Small
28 March 2011
AAAnnual Accounts
Legacy
16 February 2011
MG01MG01
Legacy
16 February 2011
MG01MG01
Appoint Corporate Secretary Company With Name
24 January 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
20 January 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
11 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Memorandum Articles
13 October 2010
MEM/ARTSMEM/ARTS
Capital Variation Of Rights Attached To Shares
5 October 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 October 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
5 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Accounts With Accounts Type Small
16 March 2010
AAAnnual Accounts
Legacy
27 January 2010
MG01MG01
Legacy
1 July 2009
395Particulars of Mortgage or Charge
Legacy
1 July 2009
395Particulars of Mortgage or Charge
Legacy
1 July 2009
395Particulars of Mortgage or Charge
Legacy
1 July 2009
395Particulars of Mortgage or Charge
Legacy
1 July 2009
395Particulars of Mortgage or Charge
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Medium
8 April 2009
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Medium
18 February 2008
AAAnnual Accounts
Legacy
9 February 2008
395Particulars of Mortgage or Charge
Legacy
8 February 2008
395Particulars of Mortgage or Charge
Legacy
3 January 2008
395Particulars of Mortgage or Charge
Legacy
2 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 April 2007
AAAnnual Accounts
Legacy
19 March 2007
288cChange of Particulars
Legacy
3 February 2007
395Particulars of Mortgage or Charge
Legacy
15 December 2006
395Particulars of Mortgage or Charge
Legacy
19 July 2006
403aParticulars of Charge Subject to s859A
Legacy
19 July 2006
403aParticulars of Charge Subject to s859A
Legacy
19 July 2006
403aParticulars of Charge Subject to s859A
Legacy
7 July 2006
395Particulars of Mortgage or Charge
Legacy
28 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 2006
AAAnnual Accounts
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
395Particulars of Mortgage or Charge
Legacy
20 December 2005
395Particulars of Mortgage or Charge
Legacy
23 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2005
AAAnnual Accounts
Legacy
18 January 2005
395Particulars of Mortgage or Charge
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2004
AAAnnual Accounts
Legacy
30 March 2004
287Change of Registered Office
Legacy
2 March 2004
395Particulars of Mortgage or Charge
Legacy
18 February 2004
395Particulars of Mortgage or Charge
Legacy
24 December 2003
395Particulars of Mortgage or Charge
Legacy
20 November 2003
395Particulars of Mortgage or Charge
Legacy
13 November 2003
395Particulars of Mortgage or Charge
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 2003
AAAnnual Accounts
Legacy
29 July 2002
363sAnnual Return (shuttle)
Legacy
18 June 2002
363sAnnual Return (shuttle)
Legacy
2 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 February 2002
AAAnnual Accounts
Legacy
13 November 2001
395Particulars of Mortgage or Charge
Legacy
9 November 2001
395Particulars of Mortgage or Charge
Legacy
9 October 2001
395Particulars of Mortgage or Charge
Legacy
18 August 2001
395Particulars of Mortgage or Charge
Legacy
18 August 2001
395Particulars of Mortgage or Charge
Legacy
18 August 2001
395Particulars of Mortgage or Charge
Legacy
18 August 2001
395Particulars of Mortgage or Charge
Legacy
18 August 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
10 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 July 2001
287Change of Registered Office
Legacy
18 June 2001
363sAnnual Return (shuttle)
Legacy
26 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 February 2001
AAAnnual Accounts
Legacy
12 October 2000
395Particulars of Mortgage or Charge
Legacy
12 October 2000
395Particulars of Mortgage or Charge
Legacy
23 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2000
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Legacy
13 May 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 January 1999
AAAnnual Accounts
Legacy
11 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1998
AAAnnual Accounts
Legacy
30 June 1997
363sAnnual Return (shuttle)
Legacy
12 March 1997
88(2)R88(2)R
Resolution
12 March 1997
RESOLUTIONSResolutions
Resolution
12 March 1997
RESOLUTIONSResolutions
Legacy
12 March 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
24 February 1997
AAAnnual Accounts
Legacy
28 January 1997
287Change of Registered Office
Legacy
10 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 March 1996
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
288288
Legacy
1 November 1994
288288
Legacy
8 August 1994
88(3)88(3)
Legacy
8 August 1994
88(2)O88(2)O
Legacy
15 June 1994
363sAnnual Return (shuttle)
Legacy
7 June 1994
88(2)P88(2)P
Certificate Change Of Name Company
6 September 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 August 1993
224224
Legacy
31 August 1993
123Notice of Increase in Nominal Capital
Resolution
31 August 1993
RESOLUTIONSResolutions
Legacy
29 July 1993
287Change of Registered Office
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Incorporation Company
4 June 1993
NEWINCIncorporation